MCTAGGART & ASSOCIATES (INTERNATIONAL) LTD.

Address: 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3

MCTAGGART & ASSOCIATES (INTERNATIONAL) LTD. (Corporation# 912794) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 18, 1975.

Corporation Overview

Corporation ID 912794
Business Number 872721287
Corporation Name MCTAGGART & ASSOCIATES (INTERNATIONAL) LTD.
Registered Office Address 201 Portage Avenue
Suite 2200
Winnipeg
MB R3B 3L3
Incorporation Date 1975-02-18
Dissolution Date 1996-01-18
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
ALLAN K. MCTAGGART 287 KINGSWAY, WINNIPEG MB , Canada
BETTY MCTAGGART 287 KINGSWAY, WINNIPEG MB , Canada
JAMES D. MCTAGGART 287 KINGSWAY, WINNIPEG MB , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-11-23 1980-11-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1975-02-18 1980-11-23 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1975-02-18 current 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3
Name 1975-02-18 current MCTAGGART & ASSOCIATES (INTERNATIONAL) LTD.
Name 1975-02-18 current MCTAGGART ; ASSOCIATES (INTERNATIONAL) LTD.
Status 1996-01-18 current Dissolved / Dissoute
Status 1995-03-01 1996-01-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-11-24 1995-03-01 Active / Actif

Activities

Date Activity Details
1996-01-18 Dissolution
1980-11-24 Continuance (Act) / Prorogation (Loi)
1975-02-18 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 201 PORTAGE AVENUE
City WINNIPEG
Province MB
Postal Code R3B 3L3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bromley Holdings Alberta Ltd. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3
La Societe De Fiducie Fidelite 201 Portage Avenue, Winnipeg, MB R3B 2A1 1977-06-29
Vaw Systems Ltd. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 1980-01-15
North Associes Quebec Inc. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 1980-01-02
Zeon Construction Group Ltd. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 1976-10-28
Crosscomm Consulting Group Inc. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 1991-02-27
2719550 Canada Ltd. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3
2719576 Canada Ltd. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3
2719592 Canada Ltd. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3
Seven Cities Food Brokers Limited 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canada-russia Resource Corporation 2200 -201 Portage Ave., Winnipeg, MB R3B 3L3 1997-01-15
Kitschy Kool Ltd. 202 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 1986-03-25
2719606 Canada Ltd. 201 Portage Ave, Suite 2200, Winnipeg, MB R3B 3L3
2729385 Canada Inc. 201 Portage Ave., Suite 2200, Winnipeg, MB R3B 3L3 1991-06-27
Arjo - North Inc. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 1992-06-29
Searle Compucations Inc. 201 Portage Ave, Suite 2200, Winnipeg, MB R3B 3L3
R.d. Clare Holdings Ltd. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 1996-04-18
Canadian Wholesale & Remanufacture Lumber Association 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 1996-07-03
2673674 Manitoba Inc. 201 Portage Ave, Suite 2200, Winnipeg, MB R3B 3L3
Mwg Apparel Corp. 201 Portage Ave, Suite 2200, Winnipeg, MB R3B 3L3
Find all corporations in postal code R3B3L3

Corporation Directors

Name Address
ALLAN K. MCTAGGART 287 KINGSWAY, WINNIPEG MB , Canada
BETTY MCTAGGART 287 KINGSWAY, WINNIPEG MB , Canada
JAMES D. MCTAGGART 287 KINGSWAY, WINNIPEG MB , Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3B3L3

Similar businesses

Corporation Name Office Address Incorporation
7168250 Canada Inc. 125 Mctaggart Ct, London, ON N5X 3L9 2009-05-05
Traphouse Skateboards Inc. 3444 Mctaggart Rd, West Kelowna, BC V4T 1H7 2012-07-27
Light for Life Mission Canada 3496 Mctaggart Road, , West Kelowna, BC V4T 1H6 2011-08-16
O'keefe & Associates (international) Ltd. 65 Chemin PrÉvost, Mont-tremblant, QC J8E 1Y8 1977-04-25
Plante & AssociÉs International Inc. 687, Rue Saint-paul Ouest, Suite 200, Montréal, QC H3C 1M3 2012-07-30
Maracon AssociÉs International Inc. 1321 Sherbrooke West, Suite B-40, Montreal, QC H3G 1J4 1997-12-19
Multihorizon Associates International Inc. 812- 761 Bay St., Toronto, ON M5G 2R2 2011-05-12
International Geochemical Associates Ltd. P.o.box 220, Bridgetown, NS B0S 1C0 1957-05-02
J. W. Cuthbert & Associates (international) Ltd. 2 Longbourne Dr, Toronto, ON 1973-06-08
Macgregor Associates International, Inc. 213-250 Francis Way, New Westminster, BC V3L 0E6 2005-01-12

Improve Information

Please comment or provide details below to improve the information on MCTAGGART & ASSOCIATES (INTERNATIONAL) LTD..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.